Name: | SUMMIT METAL PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1983 (42 years ago) |
Date of dissolution: | 03 Jun 2013 |
Entity Number: | 856933 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 VANDERVENTER AVE, STE 225, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 14 VANDERVENTER AVE STE 225, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNIE HERZ | DOS Process Agent | 14 VANDERVENTER AVE, STE 225, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
LYDIA CUTLER | Chief Executive Officer | ARNIE HERZ ESQ, 14 VANDERVENTER AVE 225, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-10 | 2012-02-10 | Address | 14 VANDVERVENTER AVE., STE 255, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1995-05-31 | 2012-02-10 | Address | 147 ALBANY AVENUE, LINDENHURST, NY, 11757, 3642, USA (Type of address: Chief Executive Officer) |
1995-05-31 | 2012-02-10 | Address | 147 ALBANY AVENUE, LINDENHURST, NY, 11757, 3642, USA (Type of address: Principal Executive Office) |
1995-05-31 | 2012-02-10 | Address | 147 ALBANY AVENUE, LINDENHURST, NY, 11757, 3642, USA (Type of address: Service of Process) |
1983-07-22 | 1995-05-31 | Address | 277 PARK AVE., SUITE 4300, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130603000185 | 2013-06-03 | CERTIFICATE OF DISSOLUTION | 2013-06-03 |
120210000922 | 2012-02-10 | CERTIFICATE OF CHANGE | 2012-02-10 |
120210002239 | 2012-02-10 | BIENNIAL STATEMENT | 2011-07-01 |
990809002422 | 1999-08-09 | BIENNIAL STATEMENT | 1999-07-01 |
970725002291 | 1997-07-25 | BIENNIAL STATEMENT | 1997-07-01 |
950531002139 | 1995-05-31 | BIENNIAL STATEMENT | 1993-07-01 |
B581705-2 | 1987-12-21 | CERTIFICATE OF AMENDMENT | 1987-12-21 |
B004069-4 | 1983-07-22 | CERTIFICATE OF INCORPORATION | 1983-07-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112878616 | 0214700 | 1994-10-11 | 147 ALBANY AVENUE, LINDENHURST, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100095 B01 |
Issuance Date | 1994-11-21 |
Abatement Due Date | 1995-02-10 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 1994-11-21 |
Abatement Due Date | 1995-02-10 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-11-21 |
Abatement Due Date | 1995-01-15 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1994-11-21 |
Abatement Due Date | 1995-01-15 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Case Closed | 1994-05-03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State